Search icon

TRIGEN INSURANCE AGENCY

Company Details

Name: TRIGEN INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2009 (16 years ago)
Date of dissolution: 08 Nov 2018
Entity Number: 3819614
ZIP code: 10960
County: Albany
Place of Formation: Delaware
Foreign Legal Name: TRIGEN INSURANCE SOLUTIONS, INC.
Fictitious Name: TRIGEN INSURANCE AGENCY
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 401 E. LAS OLAS BLVD., SUITE 1650, FORT LAUDERDALE, FL, United States, 33301

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARLA BUSICK Chief Executive Officer 315 SE MIZNER BLVD, SUITE 200, BOCA RATON, FL, United States, 33432

History

Start date End date Type Value
2013-06-14 2016-06-15 Address 315 SE MIZNER BLVD, SUITE 200, BOCA RATON, FL, 33432, USA (Type of address: Principal Executive Office)
2013-04-17 2015-04-30 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-17 2015-04-30 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-12-06 2012-12-06 Name TRIGEN INSURANCE SOLUTIONS, INC.
2011-06-23 2013-06-14 Address 200 EAST BROWARD BLVD, SUITE 1300, FT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181108000294 2018-11-08 CERTIFICATE OF TERMINATION 2018-11-08
170615006228 2017-06-15 BIENNIAL STATEMENT 2017-06-01
160615006123 2016-06-15 BIENNIAL STATEMENT 2015-06-01
150430000522 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
130614006363 2013-06-14 BIENNIAL STATEMENT 2013-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State